Search icon

FLORIDA HURRICANE PRODUCTS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA HURRICANE PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA HURRICANE PRODUCTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: P94000017087
FEI/EIN Number 593234163

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16125 SHADY HILLS ROAD, SPRING HILL, FL, 34610, US
Mail Address: 16125 SHADY HILLS ROAD, SPRING HILL, FL, 34610, US
ZIP code: 34610
City: Spring Hill
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-378-389
State:
ALABAMA

Key Officers & Management

Name Role Address
APPLEBEE THOMAS D Vice President 16125 SHADY HILLS ROAD, SPRING HILL, FL, 34610
SMILEY STEVE E Agent 16125 SHADY HILLS ROAD, SPRING HILL, FL, 34610
SMILEY STEVE E President 16125 SHADY HILLS ROAD, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2020-01-06 - -
AMENDMENT 2019-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 16125 SHADY HILLS ROAD, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2012-02-22 16125 SHADY HILLS ROAD, SPRING HILL, FL 34610 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 16125 SHADY HILLS ROAD, SPRING HILL, FL 34610 -
CANCEL ADM DISS/REV 2004-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-12-09 - -
REINSTATEMENT 1999-02-22 - -

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-06-08
Amendment 2020-01-06
Amendment 2019-10-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-31
AMENDED ANNUAL REPORT 2016-09-06

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10385.00
Total Face Value Of Loan:
10385.00
Date:
2020-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$10,385
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,430.81
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $10,384
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State